Entity Name: | ARNOLD FAMILY LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 1997 (28 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | A97000001959 |
FEI/EIN Number |
593471509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL, 34104, US |
Mail Address: | 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEPPESEN ANDREA | GP | 1100 COMMERCIAL BLVD, NAPLES, FL, 34104 |
WILLIAMS TARA | GP | 1100 COMMERCIAL BLVD, NAPLES, FL, 34104 |
HOLMES FRASER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2022-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | HOLMES FRASER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 711 5TH AVE S, SUITE 200, NAPLES, FL 34102 | - |
LP AMENDMENT | 2017-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL 34104 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARNOLD FAMILY LIMITED PARTNERSHIP VS JOHN LEE ARNOLD | 2D2022-2545 | 2022-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARNOLD FAMILY LIMITED PARTNERSHIP |
Role | Appellant |
Status | Active |
Representations | JOHN SILVERFIELD, ESQ., IAN T. HOLMES, ESQ. |
Name | JOHN LEE ARNOLD |
Role | Appellee |
Status | Active |
Representations | ERNEST A. RICCI, ESQ., Ehren James Frey, Esq., ROBERT DANIEL HOGAN, ESQ. |
Name | HON. CHRISTINE GREIDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-08-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Docket Date | 2022-08-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Docket Date | 2022-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-09 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Nat’l Lake Dev. Inc. v. Lake Tippecanoe Owners Ass’n Inc., 395 So. 2d 592 (Fla. 2d DCA 1981). |
Docket Date | 2022-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2020CA-217 |
Parties
Name | JOHN LEE ARNOLD, I I |
Role | Appellant |
Status | Active |
Representations | ERNEST A. RICCI, ESQ. |
Name | ARNOLD FAMILY LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Representations | IAN T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ. |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-09-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded with instructions. |
Docket Date | 2020-12-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JOHN LEE ARNOLD, I I |
Docket Date | 2020-11-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.Appellee’s motion for extension of time is granted, and the answer brief shall be filed by November 24, 2020. |
Docket Date | 2020-11-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS APPEAL |
On Behalf Of | JOHN LEE ARNOLD, I I |
Docket Date | 2020-10-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS APPPEAL |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Docket Date | 2020-10-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Docket Date | 2020-08-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOHN LEE ARNOLD, I I |
Docket Date | 2020-07-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER - 190 PAGES |
Docket Date | 2020-07-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JOHN LEE ARNOLD, I I |
Docket Date | 2020-06-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Docket Date | 2020-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | JOHN LEE ARNOLD, I I |
Docket Date | 2020-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2020-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 10/24/20 |
On Behalf Of | ARNOLD FAMILY LIMITED PARTNERSHIP |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-12 |
LP Amendment | 2022-04-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-06 |
LP Amendment | 2017-02-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State